DISPOSABLE MEDICAL INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

DISPOSABLE MEDICAL INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06054010

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pem, Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon12/12/2025
Liquidators' statement of receipts and payments to 2025-10-26
dot icon06/01/2025
Removal of liquidator by court order
dot icon06/01/2025
Liquidators' statement of receipts and payments to 2024-10-26
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon30/12/2023
Liquidators' statement of receipts and payments to 2023-10-26
dot icon05/02/2023
Termination of appointment of Yvonne Carol Mcbean as a director on 2023-02-06
dot icon31/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Appointment of a voluntary liquidator
dot icon10/11/2022
Statement of affairs
dot icon10/11/2022
Registered office address changed from 15a Hillside Business Centre Hillside Road Bury St. Edmunds Suffolk IP32 7EA to Pem, Salisbury House Station Road Cambridge CB1 2LA on 2022-11-10
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon05/10/2022
Termination of appointment of Charlotte Louise Kathleen Chaney as a director on 2022-10-03
dot icon22/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon13/10/2021
Director's details changed for Charlotte Louise Kathleen Chaney on 2021-10-01
dot icon13/10/2021
Change of details for Miss Charlotte Louise Kathleen Chaney as a person with significant control on 2021-10-01
dot icon14/04/2021
Secretary's details changed for Patrick Chaney on 2021-04-14
dot icon12/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon27/10/2020
Notification of Charlotte Louise Kathleen Chaney as a person with significant control on 2017-01-17
dot icon27/10/2020
Notification of Patrick William Chaney as a person with significant control on 2017-01-17
dot icon27/10/2020
Director's details changed for Mr Patrick William Chaney on 2020-10-27
dot icon27/10/2020
Secretary's details changed for Patrick Chaney on 2020-10-27
dot icon20/04/2020
Director's details changed for Mrs Yvonne Carol Mcbean on 2020-04-20
dot icon20/04/2020
Change of details for Mrs Yvonne Carol Mcbean as a person with significant control on 2020-04-20
dot icon22/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon30/04/2019
Secretary's details changed for Patrick Chaney on 2019-04-26
dot icon29/04/2019
Director's details changed for Mr Patrick William Chaney on 2019-04-26
dot icon26/04/2019
Director's details changed for Mr Patrick William Chaney on 2019-04-26
dot icon18/01/2019
Director's details changed for Patrick Chaney on 2019-01-18
dot icon27/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon02/11/2018
Termination of appointment of Jean Betty Chaney as a director on 2018-10-25
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon26/09/2018
Appointment of Mrs Jean Betty Chaney as a director on 2018-09-26
dot icon23/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon11/08/2017
Satisfaction of charge 1 in full
dot icon07/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon17/01/2017
Director's details changed for Yvonne Carol Mcbean on 2017-01-17
dot icon04/11/2016
Director's details changed for Yvonne Carol Valentine on 2016-05-01
dot icon20/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon20/01/2016
Director's details changed for Yvonne Carol Valentine on 2016-01-17
dot icon20/01/2016
Director's details changed for Yvonne Carol Valentine on 2016-01-17
dot icon09/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon27/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/02/2014
Registration of charge 060540100002
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/10/2013
Appointment of Patrick Chaney as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon30/08/2012
Appointment of Yvonne Carol Valentine as a director
dot icon02/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/02/2012
Registered office address changed from 15a Hillside Business Centre Hillside Road Bury St Edmunds Suffolk IB32 7EA United Kingdom on 2012-02-29
dot icon16/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/03/2011
Registered office address changed from Workspace House 28 - 29 Maxwell Road Peterborough PE2 7JE United Kingdom on 2011-03-30
dot icon18/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon18/01/2011
Registered office address changed from 10 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2011-01-18
dot icon18/01/2011
Director's details changed for Charlotte Louise Kathleen Chaney on 2011-01-14
dot icon18/01/2011
Secretary's details changed for Patrick Chaney on 2011-01-14
dot icon23/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon23/02/2010
Capitals not rolled up
dot icon23/02/2010
Director's details changed for Charlotte Louise Kathleen Chaney on 2009-10-01
dot icon09/02/2010
Registered office address changed from 62 Hills Road Cambridge Cambridgeshire CB2 1LA on 2010-02-09
dot icon19/01/2010
Current accounting period extended from 2010-01-31 to 2010-07-31
dot icon26/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 16/01/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/02/2008
Return made up to 16/01/08; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon21/04/2007
Registered office changed on 21/04/07 from: 16, sheer water close bury st edmonds suffolk IP32 7HR
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Secretary resigned
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New secretary appointed
dot icon16/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,996.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
10/10/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
73.88K
-
0.00
6.00K
-
2021
13
73.88K
-
0.00
6.00K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

73.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaney, Patrick William
Director
01/10/2013 - Present
3
Mrs Yvonne Carol Mcbean
Director
16/08/2012 - 05/02/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DISPOSABLE MEDICAL INSTRUMENTS LIMITED

DISPOSABLE MEDICAL INSTRUMENTS LIMITED is an(a) Liquidation company incorporated on 16/01/2007 with the registered office located at Pem, Salisbury House, Station Road, Cambridge CB1 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DISPOSABLE MEDICAL INSTRUMENTS LIMITED?

toggle

DISPOSABLE MEDICAL INSTRUMENTS LIMITED is currently Liquidation. It was registered on 16/01/2007 .

Where is DISPOSABLE MEDICAL INSTRUMENTS LIMITED located?

toggle

DISPOSABLE MEDICAL INSTRUMENTS LIMITED is registered at Pem, Salisbury House, Station Road, Cambridge CB1 2LA.

What does DISPOSABLE MEDICAL INSTRUMENTS LIMITED do?

toggle

DISPOSABLE MEDICAL INSTRUMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DISPOSABLE MEDICAL INSTRUMENTS LIMITED have?

toggle

DISPOSABLE MEDICAL INSTRUMENTS LIMITED had 13 employees in 2021.

What is the latest filing for DISPOSABLE MEDICAL INSTRUMENTS LIMITED?

toggle

The latest filing was on 12/12/2025: Liquidators' statement of receipts and payments to 2025-10-26.